- Company Overview for EARNZ PLC (10114644)
- Filing history for EARNZ PLC (10114644)
- People for EARNZ PLC (10114644)
- Charges for EARNZ PLC (10114644)
- Registers for EARNZ PLC (10114644)
- More for EARNZ PLC (10114644)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Apr 2024 | AD02 | Register inspection address has been changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 High Holborn London WC1V 7QT | |
23 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 8 April 2024
|
|
23 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 4 April 2024
|
|
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2024 | AP01 | Appointment of Ms Elizabeth Janet Lake as a director on 13 March 2024 | |
13 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 4 March 2024
|
|
13 Mar 2024 | MR04 | Satisfaction of charge 101146440005 in full | |
12 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2024 | TM01 | Termination of appointment of George Francis Katzaros as a director on 29 February 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of David Lindsay Willetts as a director on 29 February 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Robert James Richards as a director on 29 February 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Robert Holt as a director on 29 February 2024 | |
08 Mar 2024 | AP01 | Appointment of John William Charles Charlton as a director on 29 February 2024 | |
06 Mar 2024 | CERTNM |
Company name changed verditek PLC\certificate issued on 06/03/24
|
|
03 Jan 2024 | TM01 | Termination of appointment of Gavin Mayhew as a director on 2 January 2024 | |
11 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 6 September 2023
|
|
04 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
01 Jun 2023 | MR01 | Registration of charge 101146440005, created on 26 May 2023 | |
25 May 2023 | MR04 | Satisfaction of charge 101146440003 in full | |
25 May 2023 | MR04 | Satisfaction of charge 101146440004 in full | |
23 May 2023 | CH04 | Secretary's details changed for Cfpro Cosec Limited on 19 May 2023 | |
23 May 2023 | AD01 | Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 Holborn London WC1V 7QT on 23 May 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with updates |